Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | Eileen Spall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 August 2015) |
Role | Builder |
Correspondence Address | The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | B. Spall 50.00% Ordinary |
---|---|
50 at £1 | E. Spall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,613 |
Cash | £96,129 |
Current Liabilities | £56,079 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 17 February 2011 (1 page) |
31 January 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
7 October 2010 | Secretary's details changed for Eileen Spall on 1 October 2009 (1 page) |
7 October 2010 | Director's details changed for Barry Edward Spall on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Eileen Spall on 1 October 2009 (1 page) |
7 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Barry Edward Spall on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 October 2009 | Return made up to 20/08/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
24 October 2008 | Return made up to 20/08/08; no change of members (6 pages) |
16 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
7 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
13 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
30 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Company name changed B.S. pall building services limi ted\certificate issued on 26/08/03 (2 pages) |
20 August 2003 | Incorporation (10 pages) |